Advanced company searchLink opens in new window

MATTHEWS-DANIEL HOLDINGS LIMITED

Company number 02988381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 1995 363s Return made up to 03/11/95; full list of members
14 Oct 1995 395 Particulars of mortgage/charge
27 Jun 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
11 Apr 1995 88(3) Particulars of contract relating to shares
11 Apr 1995 88(2)O Ad 19/11/94--------- £ si 1141593@1
18 Jan 1995 88(2)P Ad 19/12/94--------- £ si 1141593@1=1141593 £ ic 2/1141595
18 Jan 1995 128(4) Notice of assignment of name or new name to shares
18 Jan 1995 RESOLUTIONS Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
18 Jan 1995 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jan 1995 123 £ nc 100/2000000 19/12/94
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
19 Dec 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
19 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Dec 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
19 Dec 1994 287 Registered office changed on 19/12/94 from: 22/25 finsbury square london EC2A 1DS
13 Dec 1994 CERTNM Company name changed dmwsl 149 LIMITED\certificate issued on 14/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed dmwsl 149 LIMITED\certificate issued on 14/12/94
13 Dec 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
13 Dec 1994 CERTNM Company name changed\certificate issued on 13/12/94
02 Dec 1994 MEM/ARTS Memorandum and Articles of Association
09 Nov 1994 NEWINC Incorporation